Shortcuts

Windybank Plumbing Limited

Type: NZ Limited Company (Ltd)
9429038382819
NZBN
707634
Company Number
Registered
Company Status
Current address
Unit C4
7 Tait Place
Albany New Zealand
Registered & physical & service address used since 23 Jun 2008

Windybank Plumbing Limited was started on 03 Jan 1996 and issued an NZ business number of 9429038382819. This registered LTD company has been managed by 3 directors: Rhys Thomas Windybank - an active director whose contract began on 03 Jan 1996,
Richard Alexander Ellison - an active director whose contract began on 31 Aug 2001,
Kerron Leeanne Windybank - an inactive director whose contract began on 03 Jan 1996 and was terminated on 31 Aug 2001.
According to our database (updated on 22 Feb 2024), this company uses 1 address: Unit C4, 7 Tait Place, Albany (types include: registered, physical).
Up to 23 Jun 2008, Windybank Plumbing Limited had been using Unit 4, 751 Beach Road, Browns Bay, Auckland as their registered address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Windybank, Rhys Thomas (an individual) located at Silverdale, Silverdale postcode 0932.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Ellison, Linda Mary - located at Hillcrest, Auckland.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Windybank, Kerron Leeanne, located at Silverdale, Silverdale (an individual).

Addresses

Previous addresses

Address: Unit 4, 751 Beach Road, Browns Bay, Auckland

Registered & physical address used from 17 Jun 2008 to 23 Jun 2008

Address: 4 Reynolds Place, Torbay, Auckland

Registered & physical address used from 18 Apr 2005 to 17 Jun 2008

Address: 776a East Coast Road, Browns Bay, Auckland

Physical address used from 29 May 2001 to 18 Apr 2005

Address: 8 Merton Ave, Glenfield, Auckland

Physical address used from 29 May 2001 to 29 May 2001

Address: 626a East Coast Road, Browns Bay, Auckland

Registered address used from 05 Jul 1999 to 18 Apr 2005

Address: 8 Merton Ave, Glenfield, Auckland

Registered address used from 16 Jul 1998 to 05 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Windybank, Rhys Thomas Silverdale
Silverdale
0932
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ellison, Linda Mary Hillcrest
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Windybank, Kerron Leeanne Silverdale
Silverdale
0932
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Ellison, Richard Alexander Hillcrest
Auckland
0627
New Zealand
Directors

Rhys Thomas Windybank - Director

Appointment date: 03 Jan 1996

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 01 Sep 2013

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 01 Sep 2019


Richard Alexander Ellison - Director

Appointment date: 31 Aug 2001

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 01 Jul 2015


Kerron Leeanne Windybank - Director (Inactive)

Appointment date: 03 Jan 1996

Termination date: 31 Aug 2001

Address: Browns Bay, Auckland,

Address used since 03 Jan 1996

Nearby companies